LF (HOLDCO) LIMITED

Register to unlock more data on OkredoRegister

LF (HOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11851741

Incorporation date

28/02/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Price House, 37 Stoney Street, Nottingham NG1 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2019)
dot icon12/02/2026
Registration of charge 118517410005, created on 2026-02-10
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Steve Hall as a director on 2025-03-17
dot icon20/03/2025
Termination of appointment of Stephen Michael Robinson as a director on 2025-03-17
dot icon20/03/2025
Appointment of Ursula Morgenstern as a director on 2025-03-17
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon25/04/2024
Appointment of Steve Hall as a director on 2024-04-18
dot icon25/04/2024
Termination of appointment of Richard Lawrence Roome as a director on 2024-04-18
dot icon25/04/2024
Appointment of Steve Pell as a director on 2024-04-18
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon20/06/2023
Full accounts made up to 2022-09-30
dot icon19/04/2023
Termination of appointment of Caroline Anne Bagguley as a director on 2023-04-17
dot icon19/04/2023
Appointment of Leon Benjamin Asher Keller as a director on 2023-04-17
dot icon02/02/2023
Confirmation statement made on 2022-09-30 with updates
dot icon31/01/2023
Statement of capital following an allotment of shares on 2022-09-02
dot icon10/11/2022
Registration of charge 118517410004, created on 2022-11-08
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Memorandum and Articles of Association
dot icon04/10/2022
Satisfaction of charge 118517410003 in full
dot icon04/10/2022
Satisfaction of charge 118517410001 in full
dot icon04/10/2022
Satisfaction of charge 118517410002 in full
dot icon07/09/2022
Termination of appointment of Chloe Fellows as a director on 2022-09-02
dot icon07/09/2022
Termination of appointment of David Jaswinder Bains as a director on 2022-09-02
dot icon07/09/2022
Termination of appointment of Mark Andrew Petty as a director on 2022-09-02
dot icon07/09/2022
Termination of appointment of Michael James Relf as a director on 2022-09-02
dot icon07/09/2022
Cessation of Ldc (Managers) Limited as a person with significant control on 2022-09-02
dot icon07/09/2022
Cessation of Graham Mark Gilbert as a person with significant control on 2022-09-02
dot icon07/09/2022
Notification of Santorini (Bidco) Limited as a person with significant control on 2022-09-02
dot icon08/08/2022
Director's details changed for Mr Richard Lawrence Roome on 2019-08-01
dot icon11/03/2022
Group of companies' accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with updates
dot icon16/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/04/2021
Resolutions
dot icon26/04/2021
Change of share class name or designation
dot icon26/04/2021
Particulars of variation of rights attached to shares
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon22/02/2021
Registration of charge 118517410003, created on 2021-02-18
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon09/03/2020
Change of details for Mr Graham Mark Gilbert as a person with significant control on 2019-03-28
dot icon03/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon14/01/2020
Termination of appointment of Michael William Bates Kent as a director on 2020-01-14
dot icon06/01/2020
Appointment of Mrs Chloe Fellows as a director on 2019-12-13
dot icon24/12/2019
Appointment of Miss Caroline Anne Bagguley as a director on 2019-12-18
dot icon08/10/2019
Previous accounting period shortened from 2020-02-28 to 2019-09-30
dot icon17/04/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon11/04/2019
Resolutions
dot icon10/04/2019
Particulars of variation of rights attached to shares
dot icon10/04/2019
Change of share class name or designation
dot icon03/04/2019
Cessation of Stephen Michael Robinson as a person with significant control on 2019-03-28
dot icon03/04/2019
Notification of Ldc (Managers) Limited as a person with significant control on 2019-03-28
dot icon03/04/2019
Notification of Graham Mark Gilbert as a person with significant control on 2019-03-28
dot icon03/04/2019
Appointment of Mr David Jaswinder Bains as a director on 2019-03-28
dot icon03/04/2019
Appointment of Mr Graham Mark Gilbert as a director on 2019-03-28
dot icon03/04/2019
Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW England to Price House 37 Stoney Street Nottingham NG1 1LS on 2019-04-03
dot icon03/04/2019
Appointment of Mr Mark Andrew Petty as a director on 2019-03-28
dot icon02/04/2019
Appointment of Mr Michael James Relf as a director on 2019-03-28
dot icon02/04/2019
Appointment of Mr Michael William Bates Kent as a director on 2019-03-28
dot icon02/04/2019
Registration of charge 118517410002, created on 2019-03-28
dot icon01/04/2019
Registration of charge 118517410001, created on 2019-03-28
dot icon18/03/2019
Resolutions
dot icon09/03/2019
Resolutions
dot icon08/03/2019
Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 5DW England to C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW on 2019-03-08
dot icon28/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Relf, Michael James
Director
28/03/2019 - 02/09/2022
3
Mr Mark Andrew Petty
Director
28/03/2019 - 02/09/2022
3
Bains, David Jaswinder
Director
28/03/2019 - 02/09/2022
19
Fellows, Chloe
Director
13/12/2019 - 02/09/2022
1
Mr Stephen Michael Robinson
Director
28/02/2019 - 17/03/2025
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LF (HOLDCO) LIMITED

LF (HOLDCO) LIMITED is an(a) Active company incorporated on 28/02/2019 with the registered office located at Price House, 37 Stoney Street, Nottingham NG1 1LS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LF (HOLDCO) LIMITED?

toggle

LF (HOLDCO) LIMITED is currently Active. It was registered on 28/02/2019 .

Where is LF (HOLDCO) LIMITED located?

toggle

LF (HOLDCO) LIMITED is registered at Price House, 37 Stoney Street, Nottingham NG1 1LS.

What does LF (HOLDCO) LIMITED do?

toggle

LF (HOLDCO) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LF (HOLDCO) LIMITED?

toggle

The latest filing was on 12/02/2026: Registration of charge 118517410005, created on 2026-02-10.